Search icon

TLC REALTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: TLC REALTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TLC REALTY INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 2003 (22 years ago)
Date of dissolution: 15 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L03000041947
FEI/EIN Number 542121094

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 255 S ORANGE AVE, STE 1600, ORLANDO, FL, 32801, US
Mail Address: 255 S ORANGE AVE, STE 1600, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheerin Michael Manager 255 S ORANGE AVE, ORLANDO, FL, 32801
WINTERS ELISE K Agent 1006 DREW ST., CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-15 - -
CHANGE OF MAILING ADDRESS 2018-05-01 255 S ORANGE AVE, STE 1600, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1006 DREW ST., CLEARWATER, FL 33755 -
LC AMENDMENT 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 WINTERS, ELISE K -
REINSTATEMENT 2015-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 255 S ORANGE AVE, STE 1600, ORLANDO, FL 32801 -
CONVERSION 2003-10-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A03000001134. CONVERSION NUMBER 500000046885

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-28
LC Amendment 2016-10-05
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-04-07
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State